International Trade Expertise Limited was launched on 19 May 2015 and issued a New Zealand Business Number of 9429041675250. This removed LTD company has been supervised by 4 directors: Ian Leslie Stevenson - an active director whose contract started on 20 Jun 2019,
Dianna Jane Bongard - an inactive director whose contract started on 08 Jun 2016 and was terminated on 16 Jul 2019,
Alexei Andrianov - an inactive director whose contract started on 19 May 2016 and was terminated on 08 Jun 2016,
Artem Gumbatov - an inactive director whose contract started on 19 May 2015 and was terminated on 19 May 2016.
According to BizDb's data (updated on 11 Apr 2024), this company uses 1 address: 89 Fifth Avenue, Tauranga, Tauranga, 3110 (category: physical, service).
Up until 15 Apr 2019, International Trade Expertise Limited had been using 23 Landette Road, Manurewa, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ils Trustees Limited (an entity) located at Tauranga postcode 3110. International Trade Expertise Limited has been categorised as "Business management service nec" (ANZSIC M696210).
Previous addresses
Address #1: 23 Landette Road, Manurewa, Auckland, 2102 New Zealand
Registered address used from 15 Jul 2016 to 15 Apr 2019
Address #2: 23 Landette Road, Manurewa, Auckland, 2102 New Zealand
Physical address used from 15 Jul 2016 to 27 Nov 2020
Address #3: A82 Symonds St, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2015 to 15 Jul 2016
Address #4: Level 4, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 02 Jul 2015 to 16 Nov 2015
Address #5: 103d West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical & registered address used from 19 May 2015 to 02 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Ils Trustees Limited Shareholder NZBN: 9429033098302 |
Tauranga 3110 New Zealand |
20 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gumbatov, Artem |
Greenhithe Auckland 0632 New Zealand |
19 May 2015 - 23 Jun 2016 |
Individual | Andrianov, Alexei |
Point England Auckland 1072 New Zealand |
23 Jun 2016 - 04 Jul 2016 |
Other | :dianna. Company Number: Live-life-claim-LW108391702NZ |
Manurewa Auckland (2102) New Zealand |
10 Apr 2018 - 20 Jun 2019 |
Individual | Bongard, Dianna Jane |
Manurewa Auckland 2102 New Zealand |
04 Jul 2016 - 10 Apr 2018 |
Director | Artem Gumbatov |
Greenhithe Auckland 0632 New Zealand |
19 May 2015 - 23 Jun 2016 |
Director | Alexei Andrianov |
Point England Auckland 1072 New Zealand |
23 Jun 2016 - 04 Jul 2016 |
Ian Leslie Stevenson - Director
Appointment date: 20 Jun 2019
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 20 Jun 2019
Dianna Jane Bongard - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 16 Jul 2019
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 08 Jun 2016
Alexei Andrianov - Director (Inactive)
Appointment date: 19 May 2016
Termination date: 08 Jun 2016
Address: Point England, Auckland, 1072 New Zealand
Address used since 19 May 2016
Artem Gumbatov - Director (Inactive)
Appointment date: 19 May 2015
Termination date: 19 May 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 May 2015
Alpha1 Support Trust
213 Weymouth Rd
Faith Christian Assembly Of God Trust Board
9 Landette Road
Early Discoveries Charitable Trust Board
225 Weymouth Road
Still Waters Community Church
11f Antalya Place
Pnr Chandra Limited
11d Antalya Place
Ella Business Solutions Limited
203a Weymouth Road
Cole Irt Limited
50c Hobill Avenue
Crystal Creek Limited
13 Strathaven Road
Delicious 2012 Limited
167 Carnoustie Drive
Esm Holdings Limited
12 Pinehurst Place
Harman Corporation Limited
17 Nanleen Rise
Tkoa Brands Limited
39 Pinehurst Place